Search icon

EMERALD FINANCIAL SERVICES, INC.

Company Details

Name: EMERALD FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488910
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: Emerald Financial Services, Inc., 60 Barrett Drive, Suite G, Webster, NY, United States, 14580
Principal Address: 60 Barrett Drive, Suite G, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERALD FINANCIAL SERVICES, INC. DOS Process Agent Emerald Financial Services, Inc., 60 Barrett Drive, Suite G, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
JOSEPH S. ALTOBELLI Chief Executive Officer 60 BARRETT DRIVE, SUITE G, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161108753
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-05 2024-02-02 Address 60 BARRETT DRIVE SUITE G, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1978-05-15 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-15 2016-07-05 Address 138 SO. FITZHUGH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005041 2024-02-02 BIENNIAL STATEMENT 2024-02-02
160705000100 2016-07-05 CERTIFICATE OF CHANGE 2016-07-05
20130911042 2013-09-11 ASSUMED NAME CORP INITIAL FILING 2013-09-11
C109794-4 1990-02-21 CERTIFICATE OF AMENDMENT 1990-02-21
A486472-4 1978-05-15 CERTIFICATE OF INCORPORATION 1978-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16434.00
Total Face Value Of Loan:
16434.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16434
Current Approval Amount:
16434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16690.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State